Background WavePink WaveYellow Wave

UNITED CARE (SOUTH) LIMITED (07654026)

UNITED CARE (SOUTH) LIMITED (07654026) is an active UK company. incorporated on 1 June 2011. with registered office in Southend-On-Sea. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. UNITED CARE (SOUTH) LIMITED has been registered for 14 years. Current directors include OWEN, Brian Roy Charles, OWEN, Lorna Elizabeth.

Company Number
07654026
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
12 Wyatts Drive, Southend-On-Sea, SS1 3DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
OWEN, Brian Roy Charles, OWEN, Lorna Elizabeth
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CARE (SOUTH) LIMITED

UNITED CARE (SOUTH) LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Southend-On-Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. UNITED CARE (SOUTH) LIMITED was registered 14 years ago.(SIC: 86102)

Status

active

Active since 14 years ago

Company No

07654026

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

KRISSIMON CARE (LIVERPOOL) LIMITED
From: 1 June 2011To: 13 April 2012
Contact
Address

12 Wyatts Drive Southend-On-Sea, SS1 3DH,

Previous Addresses

12 Wyatts Drive Southend-on-Sea SS1 3DH England
From: 23 February 2025To: 23 February 2025
35 Cambridge Road Southend-on-Sea SS1 1ET England
From: 22 May 2023To: 23 February 2025
145 Eastwood Road Rayleigh Essex SS6 7LZ England
From: 24 April 2023To: 22 May 2023
35 Cambridge Road Southend-on-Sea SS1 1ET England
From: 30 March 2023To: 24 April 2023
Whitehouse Farm 154 Eastwood Road Rayleigh SS6 7LZ England
From: 15 March 2021To: 30 March 2023
The Cedars the Causeway Great Horkesley Colchester CO6 4AD England
From: 21 October 2019To: 15 March 2021
Highwoods 304 Benfleet Road Benfleet Essex SS7 1PW
From: 11 August 2013To: 21 October 2019
Krissimon Farm Honeypot Lane Tolleshunt Knights Essex CM9 8ER England
From: 1 June 2011To: 11 August 2013
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Funding Round
Sept 13
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Aug 20
Loan Secured
Nov 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

OWEN, Brian Roy Charles

Active
Cambridge Road, Southend-On-SeaSS1 1ET
Born March 1949
Director
Appointed 01 Jun 2011

OWEN, Lorna Elizabeth

Active
Cambridge Road, Southend-On-SeaSS1 1ET
Born July 1963
Director
Appointed 01 Jun 2011

Persons with significant control

2

Mr Brian Roy Charles Owen

Active
Eastwood Road, RayleighSS6 7LZ
Born March 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Lorna Elizabeth Owen

Active
Eastwood Road, RayleighSS6 7LZ
Born July 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 June 2011
NEWINCIncorporation